Douglas Iain SUTHERLAND

Total number of appointments 80, 23 active appointments

RIVERSIDE ENERGY PARK HOLDINGS LIMITED

Correspondence address
Level 5 10 Dominion Street, London, United Kingdom, EC2M 2EF
Role ACTIVE
director
Date of birth
March 1965
Appointed on
28 July 2022
Nationality
British
Occupation
Director

CORY BARKING OPERATIONS LIMITED

Correspondence address
Level 5 10 Dominion Street, London, England, EC2M 2EF
Role ACTIVE
director
Date of birth
March 1965
Appointed on
18 January 2022
Nationality
British
Occupation
Chief Executive Officer

CORY BARKING HOLDINGS LIMITED

Correspondence address
Level 5 10 Dominion Street, London, England, EC2M 2EF
Role ACTIVE
director
Date of birth
March 1965
Appointed on
18 January 2022
Nationality
British
Occupation
Chief Executive Officer

CORY BARKING PROPERTY LIMITED

Correspondence address
Level 5 10 Dominion Street, London, England, EC2M 2EF
Role ACTIVE
director
Date of birth
March 1965
Appointed on
18 January 2022
Nationality
British
Occupation
Chief Executive Officer

SAS DEPOT LTD

Correspondence address
Level 5 10 Dominion Street, London, England, EC2M 2EF
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 August 2021
Nationality
British
Occupation
Chief Executive Officer

RHN DEVELOPMENTS LIMITED

Correspondence address
Level 5 10 Dominion Street, London, United Kingdom, EC2M 2EF
Role ACTIVE
director
Date of birth
March 1965
Appointed on
17 March 2021
Nationality
British
Occupation
Chief Executive Officer

RHN HOLDINGS LIMITED

Correspondence address
Level 5 10 Dominion Street, London, United Kingdom, EC2M 2EF
Role ACTIVE
director
Date of birth
March 1965
Appointed on
16 March 2021
Nationality
British
Occupation
Chief Executive Officer

ENVIRONMENTAL SERVICES ASSOCIATION LIMITED

Correspondence address
158 Buckingham Palace Road, London, England, SW1W 9TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
10 June 2019
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SW1W 9TR £1,896,000

CORY TOPCO LIMITED

Correspondence address
Level 5, 10 Dominion Street, London, England, EC2M 2EF
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 May 2019
Nationality
British
Occupation
Chief Executive Officer

CORY HOLDCO LIMITED

Correspondence address
Level 5, 10 Dominion Street, London, England, EC2M 2EF
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 May 2019
Nationality
British
Occupation
Chief Executive Officer

DENMARK HOLDCO LIMITED

Correspondence address
Level 5, 10 Dominion Street, London, England, EC2M 2EF
Role ACTIVE
director
Date of birth
March 1965
Appointed on
23 April 2019
Nationality
British
Occupation
Chief Executive Officer

RIVERSIDE (THAMES) LTD

Correspondence address
Level 5, 10 Dominion Street, London, England, EC2M 2EF
Role ACTIVE
director
Date of birth
March 1965
Appointed on
23 April 2019
Nationality
British
Occupation
Chief Executive Officer

CORY ENVIRONMENTAL HOLDINGS LIMITED

Correspondence address
Level 5, 10 Dominion Street, London, England, EC2M 2EF
Role ACTIVE
director
Date of birth
March 1965
Appointed on
23 April 2019
Nationality
British
Occupation
Chief Executive Officer

VIKING CONSORTIUM ACQUISITION LIMITED

Correspondence address
Level 5, 10 Dominion Street, London, England, EC2M 2EF
Role ACTIVE
director
Date of birth
March 1965
Appointed on
23 April 2019
Nationality
British
Occupation
Chief Executive Officer

CORY ENVIRONMENTAL LIMITED

Correspondence address
Level 5, 10 Dominion Street, London, England, EC2M 2EF
Role ACTIVE
director
Date of birth
March 1965
Appointed on
23 April 2019
Nationality
British
Occupation
Chief Executive Officer

CORY SHIP REPAIR SERVICES LIMITED

Correspondence address
Level 5, 10 Dominion Street, London, England, EC2M 2EF
Role ACTIVE
director
Date of birth
March 1965
Appointed on
23 April 2019
Nationality
British
Occupation
Chief Executive Officer

RIVERSIDE RESOURCE RECOVERY LIMITED

Correspondence address
Level 5, 10 Dominion Street, London, England, EC2M 2EF
Role ACTIVE
director
Date of birth
March 1965
Appointed on
23 April 2019
Nationality
British
Occupation
Chief Executive Officer

RIVERSIDE ENERGY PARK LIMITED

Correspondence address
Level 5, 10 Dominion Street, London, England, EC2M 2EF
Role ACTIVE
director
Date of birth
March 1965
Appointed on
23 April 2019
Nationality
British
Occupation
Chief Executive Officer

CORY RIVERSIDE ENERGY HOLDINGS LIMITED

Correspondence address
Level 5, 10 Dominion Street, London, England, EC2M 2EF
Role ACTIVE
director
Date of birth
March 1965
Appointed on
23 April 2019
Nationality
British
Occupation
Chief Executive Officer

CORY RIVERSIDE ENERGY FINANCE LIMITED

Correspondence address
Level 5, 10 Dominion Street, London, England, EC2M 2EF
Role ACTIVE
director
Date of birth
March 1965
Appointed on
23 April 2019
Nationality
British
Occupation
Chief Executive Officer

CORY RIVERSIDE (HOLDINGS) LTD

Correspondence address
Level 5, 10 Dominion Street, London, England, EC2M 2EF
Role ACTIVE
director
Date of birth
March 1965
Appointed on
23 April 2019
Nationality
British
Occupation
Chief Executive Officer

TREASUREPARK LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role ACTIVE
director
Date of birth
March 1965
Appointed on
3 September 2003
Resigned on
22 March 2004
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode HP8 4NS £2,723,000

BUSHCLOSE LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role ACTIVE
director
Date of birth
March 1965
Appointed on
3 September 2003
Resigned on
22 March 2004
Nationality
British
Occupation
Civil Servant

Average house price in the postcode HP8 4NS £2,723,000


PURPLE FUTURES LLP

Correspondence address
Interserve House Ruscombe Park, Twyford, Reading, Berkshire, United Kingdom, RG10 9JU
Role RESIGNED
llp-designated-member
Date of birth
March 1965
Appointed on
29 October 2014
Resigned on
9 December 2014

Average house price in the postcode RG10 9JU £4,158,000

INTERSERVE DEVELOPMENTS NO.6 LIMITED

Correspondence address
Interserve House Ruscombe Park, Twyford, Reading, Berkshire, United Kingdom, RG10 9JU
Role RESIGNED
director
Date of birth
March 1965
Appointed on
9 October 2014
Resigned on
28 February 2019
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode RG10 9JU £4,158,000

REALISE WORKING FUTURES LIMITED

Correspondence address
Interserve House Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU
Role RESIGNED
director
Date of birth
March 1965
Appointed on
24 July 2014
Resigned on
28 February 2019
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode RG10 9JU £4,158,000

INTERSERVE DEVELOPMENTS NO.4 LIMITED

Correspondence address
Interserve House Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU
Role RESIGNED
director
Date of birth
March 1965
Appointed on
1 July 2014
Resigned on
28 February 2019
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode RG10 9JU £4,158,000

BROWNING PFI HOLDINGS 2014 LIMITED

Correspondence address
Interserve House Ruscombe Park, Twyford, Reading, Berkshire, England, RG10 9JU
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 April 2014
Resigned on
28 February 2019
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode RG10 9JU £4,158,000

INTERSERVE DEVELOPMENTS NO.3 LIMITED

Correspondence address
Interserve House Ruscombe Park, Twyford, Reading, Berkshire, England, RG10 9JU
Role RESIGNED
director
Date of birth
March 1965
Appointed on
18 June 2013
Resigned on
28 February 2019
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode RG10 9JU £4,158,000

TILBURY DOUGLAS CONSTRUCTION LIMITED

Correspondence address
Ingenuity House Elmdon Trading Estate, Bickenhill Lane, Birmingham, England, B37 7HQ
Role RESIGNED
director
Date of birth
March 1965
Appointed on
1 May 2013
Resigned on
20 February 2019
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode B37 7HQ £9,191,000

PFI PARA (HOLDINGS) LIMITED

Correspondence address
Interserve House Ruscombe Park, Twyford, Reading, United Kingdom, RG10 9JU
Role RESIGNED
director
Date of birth
March 1965
Appointed on
1 October 2012
Resigned on
21 November 2012
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode RG10 9JU £4,158,000

UCLH INVESTORS LIMITED

Correspondence address
Interserve House Ruscombe Park, Twyford, Reading, Berkshire, United Kingdom, RG10 9JU
Role RESIGNED
director
Date of birth
March 1965
Appointed on
1 June 2012
Resigned on
3 August 2012
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode RG10 9JU £4,158,000

UCLH INVESTORS (HOLDINGS) LIMITED

Correspondence address
Interserve House Ruscombe Park, Twyford, Reading, Berkshire, United Kingdom, RG10 9JU
Role RESIGNED
director
Date of birth
March 1965
Appointed on
31 May 2012
Resigned on
3 August 2012
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode RG10 9JU £4,158,000

INTERSERVE DEVELOPMENTS NO.1 LIMITED

Correspondence address
Interserve House Ruscombe Park, Twyford, Reading, Berkshire, England, RG10 9JU
Role RESIGNED
director
Date of birth
March 1965
Appointed on
26 April 2012
Resigned on
28 February 2019
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode RG10 9JU £4,158,000

INTERSERVE STRATEGIC PARTNERSHIPS LIMITED

Correspondence address
Interserve House Ruscombe Park, Twyford, Reading, Berkshire, England, RG10 9JU
Role RESIGNED
director
Date of birth
March 1965
Appointed on
1 December 2011
Resigned on
28 February 2019
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode RG10 9JU £4,158,000

INTERSERVE PLC

Correspondence address
Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU
Role RESIGNED
director
Date of birth
March 1965
Appointed on
1 January 2011
Resigned on
12 February 2019
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode RG10 9JU £4,158,000

INTERSERVE SERVICE FUTURES HOLDINGS LIMITED

Correspondence address
Interserve House Ruscombe Park, Twyford, Reading, Berkshire, United Kingdom, RG10 9JU
Role RESIGNED
director
Date of birth
March 1965
Appointed on
14 April 2009
Resigned on
28 February 2019
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode RG10 9JU £4,158,000

INTERSERVE SERVICE FUTURES LIMITED

Correspondence address
Interserve House Ruscombe Park, Twyford, Reading, Berkshire, United Kingdom, RG10 9JU
Role RESIGNED
director
Date of birth
March 1965
Appointed on
9 April 2009
Resigned on
28 February 2019
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode RG10 9JU £4,158,000

NIHG LIMITED

Correspondence address
Clard House, Stratton Chase Drive, Chalfond St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
24 March 2009
Resigned on
6 July 2010
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode HP8 4NS £2,723,000

NIHG SOUTH WEST HEALTH PARTNERSHIP LIMITED

Correspondence address
Clard House, Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
24 March 2009
Resigned on
6 July 2010
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode HP8 4NS £2,723,000

INTEQ SERVICES (HOLDINGS) LTD

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
4 April 2008
Resigned on
7 January 2009
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode HP8 4NS £2,723,000

INTEQ SERVICES LTD.

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
3 April 2008
Resigned on
7 January 2009
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode HP8 4NS £2,723,000

MINERVA EDUCATION AND TRAINING LIMITED

Correspondence address
Interserve House, Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU
Role RESIGNED
director
Date of birth
March 1965
Appointed on
12 October 2007
Resigned on
6 October 2010
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode RG10 9JU £4,158,000

MINERVA EDUCATION AND TRAINING (HOLDINGS) LIMITED

Correspondence address
Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU
Role RESIGNED
director
Date of birth
March 1965
Appointed on
12 October 2007
Resigned on
6 October 2010
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode RG10 9JU £4,158,000

CORAL PFI HOLDINGS 2003 LIMITED

Correspondence address
Interserve House, Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU
Role RESIGNED
director
Date of birth
March 1965
Appointed on
16 October 2006
Resigned on
21 November 2012
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode RG10 9JU £4,158,000

INTERSERVE INVESTMENTS LIMITED

Correspondence address
Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU
Role RESIGNED
director
Date of birth
March 1965
Appointed on
16 October 2006
Resigned on
28 February 2019
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode RG10 9JU £4,158,000

BROWNING PFI 2003 LIMITED

Correspondence address
Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU
Role RESIGNED
director
Date of birth
March 1965
Appointed on
16 October 2006
Resigned on
25 November 2009
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode RG10 9JU £4,158,000

PFI 2005 LIMITED

Correspondence address
Interserve House, Ruscombe Park, Reading, Berkshire, RG10 9JU
Role RESIGNED
director
Date of birth
March 1965
Appointed on
16 October 2006
Resigned on
21 November 2012
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode RG10 9JU £4,158,000

BROWNING PFI HOLDINGS LIMITED

Correspondence address
Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU
Role RESIGNED
director
Date of birth
March 1965
Appointed on
16 October 2006
Resigned on
25 November 2009
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode RG10 9JU £4,158,000

AMEY LUL 2 LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
3 September 2003
Resigned on
22 March 2004
Nationality
British
Occupation
Civil Servant

Average house price in the postcode HP8 4NS £2,723,000

AMEY TUBE LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
3 September 2003
Resigned on
22 March 2004
Nationality
British
Occupation
Civil Servant

Average house price in the postcode HP8 4NS £2,723,000

JNP VENTURES LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
3 September 2003
Resigned on
22 March 2004
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode HP8 4NS £2,723,000

JNP VENTURES 2 LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
3 September 2003
Resigned on
22 March 2004
Nationality
British
Occupation
Civil Servant

Average house price in the postcode HP8 4NS £2,723,000

JUBILEE RAIL LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
3 September 2003
Resigned on
22 March 2004
Nationality
British
Occupation
Civil Servant

Average house price in the postcode HP8 4NS £2,723,000

SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
22 April 2003
Resigned on
22 March 2004
Nationality
British
Occupation
Civil Servant

Average house price in the postcode HP8 4NS £2,723,000

AMEY VENTURES INVESTMENTS LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
17 April 2003
Resigned on
22 March 2004
Nationality
British
Occupation
Civil Servant

Average house price in the postcode HP8 4NS £2,723,000

AHL HOLDINGS (MANCHESTER) LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
17 April 2003
Resigned on
22 March 2004
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode HP8 4NS £2,723,000

AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
17 April 2003
Resigned on
22 March 2004
Nationality
British
Occupation
Civil Servant

Average house price in the postcode HP8 4NS £2,723,000

SERVICES SUPPORT (AVON & SOMERSET) LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
17 April 2003
Resigned on
22 March 2004
Nationality
British
Occupation
Civil Servant

Average house price in the postcode HP8 4NS £2,723,000

AMEY VENTURES LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
22 December 2002
Resigned on
22 March 2004
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode HP8 4NS £2,723,000

TRAMTRACK LEASING LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role
director
Date of birth
March 1965
Appointed on
15 October 2002
Resigned on
11 December 2002
Nationality
British
Occupation
Civil Servant

Average house price in the postcode HP8 4NS £2,723,000

AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
31 May 2002
Resigned on
23 December 2003
Nationality
British
Occupation
Civil Servant

Average house price in the postcode HP8 4NS £2,723,000

AHL HOLDINGS (WAKEFIELD) LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
31 May 2002
Resigned on
23 December 2003
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode HP8 4NS £2,723,000

WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
25 March 2002
Resigned on
14 March 2003
Nationality
British
Occupation
Civil Servant

Average house price in the postcode HP8 4NS £2,723,000

WALSALL PUBLIC LIGHTING LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
25 March 2002
Resigned on
14 March 2003
Nationality
British
Occupation
Civil Servant

Average house price in the postcode HP8 4NS £2,723,000

TRAMTRACK CROYDON LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
15 October 2001
Resigned on
11 December 2002
Nationality
British
Occupation
Civil Servant

Average house price in the postcode HP8 4NS £2,723,000

ESP (HOLDINGS) LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
26 June 2001
Resigned on
28 March 2003
Nationality
British
Occupation
Civil Servant

Average house price in the postcode HP8 4NS £2,723,000

THE EDINBURGH SCHOOLS PARTNERSHIP LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
26 June 2001
Resigned on
28 March 2003
Nationality
British
Occupation
Civil Servant

Average house price in the postcode HP8 4NS £2,723,000

HEALTHCARE SUPPORT (ERDINGTON) LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
25 June 2001
Resigned on
20 December 2001
Nationality
British
Occupation
Civil Servant

Average house price in the postcode HP8 4NS £2,723,000

SERVICES SUPPORT (BTP) HOLDINGS LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
25 June 2001
Resigned on
20 December 2001
Nationality
British
Occupation
Civil Servant

Average house price in the postcode HP8 4NS £2,723,000

SERVICES SUPPORT (BTP) LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
25 June 2001
Resigned on
20 December 2001
Nationality
British
Occupation
Civil Servant

Average house price in the postcode HP8 4NS £2,723,000

AMEY TRAMLINK LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
25 June 2001
Resigned on
22 March 2004
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode HP8 4NS £2,723,000

HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
25 June 2001
Resigned on
20 December 2001
Nationality
British
Occupation
Civil Servant

Average house price in the postcode HP8 4NS £2,723,000

MODUS SERVICES (HOLDINGS) LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
5 June 2001
Resigned on
14 March 2003
Nationality
British
Occupation
Engineer

Average house price in the postcode HP8 4NS £2,723,000

MODUS SERVICES LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
5 June 2001
Resigned on
14 March 2003
Nationality
British
Occupation
Engineer

Average house price in the postcode HP8 4NS £2,723,000

WALSALL PUBLIC LIGHTING LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
14 February 2001
Resigned on
20 December 2001
Nationality
British
Occupation
Civil Servant

Average house price in the postcode HP8 4NS £2,723,000

WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
14 February 2001
Resigned on
20 December 2001
Nationality
British
Occupation
Civil Servant

Average house price in the postcode HP8 4NS £2,723,000

3 ED GLASGOW LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
5 December 2000
Resigned on
14 March 2003
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4NS £2,723,000

3 ED HOLDINGS LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
5 December 2000
Resigned on
14 March 2003
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4NS £2,723,000

ARGON VENTURES LIMITED

Correspondence address
Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
Role RESIGNED
director
Date of birth
March 1965
Appointed on
30 October 2000
Resigned on
14 March 2003
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode HP8 4NS £2,723,000